Based in Okehampton in Devon, Moorland Fuels Ltd was founded on 21 June 1995, it's status at Companies House is "Active". The organisation has 3 directors listed. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORE, Roderick Bentley | 21 June 1995 | - | 1 |
TURNER, Abby | 13 July 2017 | - | 1 |
GAZZARD, Lisa Catherine | 01 January 2011 | 31 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 01 February 2019 | |
TM01 - Termination of appointment of director | 13 September 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 04 January 2018 | |
AP01 - Appointment of director | 24 July 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AR01 - Annual Return | 19 July 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 June 2016 | |
RESOLUTIONS - N/A | 08 June 2016 | |
SH19 - Statement of capital | 08 June 2016 | |
CAP-SS - N/A | 08 June 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 26 November 2014 | |
MR04 - N/A | 21 November 2014 | |
MR04 - N/A | 21 November 2014 | |
AR01 - Annual Return | 23 June 2014 | |
CERTNM - Change of name certificate | 05 February 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AR01 - Annual Return | 02 August 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 04 July 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 23 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2006 | |
363s - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 03 March 2004 | |
287 - Change in situation or address of Registered Office | 31 October 2003 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 22 April 2002 | |
363s - Annual Return | 28 August 2001 | |
287 - Change in situation or address of Registered Office | 28 August 2001 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 06 July 2000 | |
AAMD - Amended Accounts | 21 April 2000 | |
AA - Annual Accounts | 08 March 2000 | |
DISS40 - Notice of striking-off action discontinued | 07 December 1999 | |
AA - Annual Accounts | 02 December 1999 | |
363s - Annual Return | 02 December 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 November 1999 | |
363s - Annual Return | 31 December 1998 | |
287 - Change in situation or address of Registered Office | 01 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 1998 | |
123 - Notice of increase in nominal capital | 17 March 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
363s - Annual Return | 29 September 1997 | |
AA - Annual Accounts | 29 September 1997 | |
RESOLUTIONS - N/A | 08 April 1997 | |
AA - Annual Accounts | 08 April 1997 | |
363s - Annual Return | 01 August 1996 | |
288 - N/A | 19 March 1996 | |
288 - N/A | 08 March 1996 | |
288 - N/A | 08 March 1996 | |
288 - N/A | 08 March 1996 | |
287 - Change in situation or address of Registered Office | 08 March 1996 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 26 June 1995 | |
NEWINC - New incorporation documents | 21 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 February 2007 | Fully Satisfied |
N/A |
Debenture | 18 January 2007 | Fully Satisfied |
N/A |
Mortgage | 03 May 2005 | Outstanding |
N/A |
Debenture | 03 May 2005 | Outstanding |
N/A |
Debenture | 05 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 1998 | Fully Satisfied |
N/A |